Search icon

MAGELLAN ADVISORS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MAGELLAN ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAGELLAN ADVISORS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L04000007658
FEI/EIN Number 651218484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 999 18th Street, Denver, CO, 80202, US
Mail Address: 999 18th Street, Denver, CO, 80202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MAGELLAN ADVISORS LLC, ALASKA 10171845 ALASKA
Headquarter of MAGELLAN ADVISORS LLC, ALABAMA 000-331-202 ALABAMA
Headquarter of MAGELLAN ADVISORS LLC, NEW YORK 4963598 NEW YORK
Headquarter of MAGELLAN ADVISORS LLC, COLORADO 20171647991 COLORADO
Headquarter of MAGELLAN ADVISORS LLC, CONNECTICUT 2330270 CONNECTICUT

Key Officers & Management

Name Role Address
Biggam Adam Chief Executive Officer 28100 Torch Parkway, Warrenville, IL, 60555
Conley Steve trea 28100 Torch Parkway, Warrenville, IL, 60555
Klimas David J Chief Operating Officer 28100 Torch Parkway, Warrenville, IL, 60555
Williams John Secretary 28100 Torch Parkway, Warrenville, IL, 60555
EN ENGINEERING, L.L.C. Authorized Member -
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-11 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 999 18th Street, Suite 3000, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-24 999 18th Street, Suite 3000, Denver, CO 80202 -
LC AMENDMENT 2022-11-17 - -
LC AMENDMENT 2022-10-07 - -

Documents

Name Date
Reg. Agent Change 2024-09-11
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
LC Amendment 2022-11-17
LC Amendment 2022-10-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2746557208 2020-04-16 0455 PPP 450 ALTON RD APT 1402, MIAMI BEACH, FL, 33139-6717
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203782
Loan Approval Amount (current) 203782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6717
Project Congressional District FL-24
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181492.04
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State